Search icon

SWAMI PANCAKE, LLC - Florida Company Profile

Company Details

Entity Name: SWAMI PANCAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWAMI PANCAKE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000041130
FEI/EIN Number 264766665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 N STATE ROAD 7, PLANTATION, FL, 33317, US
Mail Address: 2 N STATE ROAD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANISH Managing Member 2 N STATE ROAD 7, PLANTATION, FL, 33317
PATEL MANISH Manager 2 N STATE ROAD 7, PLANTATION, FL, 33317
PATEL MANISH Agent 2 N STATE ROAD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134105 IHOP EXPIRED 2009-07-11 2014-12-31 - 2 NORTH STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-20 PATEL, MANISH -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 2 N STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2016-04-14 2 N STATE ROAD 7, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 2 N STATE ROAD 7, PLANTATION, FL 33317 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State